THORNBURROW PROPERTY SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 08375165 |
Category | Private Limited Company |
Incorporated | 25 Jan 2013 |
Age | 11 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 04 Sep 2020 |
Years | 3 years, 9 months, 1 day |
SUMMARY
THORNBURROW PROPERTY SOLUTIONS LTD is an dissolved private limited company with number 08375165. It was incorporated 11 years, 4 months, 11 days ago, on 25 January 2013 and it was dissolved 3 years, 9 months, 1 day ago, on 04 September 2020. The company address is C/O Frost Group Limited, Court House The Old Police Station C/O Frost Group Limited, Court House The Old Police Station, Ashby-de-la-zouch, LE65 1BS, Leicestershire.
Company Fillings
Change registered office address company with date old address new address
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-24
New address: C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS
Old address: Frost Group, Regus 26 Elmfield Road Bromley BR1 1LR England
Documents
Liquidation voluntary members return of final meeting
Date: 04 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Address
Type: AD01
Old address: 316 Lancaster Road Morecambe Lancashire LA4 6LY
Change date: 2019-10-09
New address: Frost Group, Regus 26 Elmfield Road Bromley BR1 1LR
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 02 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous extended
Date: 30 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Resolution
Date: 03 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Change account reference date company current extended
Date: 10 May 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-04
Old address: 60 Main Road Bolton Le Sands Carnforth Lancashire LA5 8DN United Kingdom
Documents
Capital allotment shares
Date: 30 Jan 2013
Action Date: 25 Jan 2013
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2013-01-25
Documents
Appoint person director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas William Thornburrow
Documents
Appoint person director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paul Thornburrow
Documents
Incorporation company
Date: 25 Jan 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
16 KESTREL DRIVE,CHRISTCHURCH,BH23 4DE
Number: | 10175575 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGH STREET,WARWICKSHIRE,B80 7HJ
Number: | 03194742 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERNOW ELECTRIC HEATING LIMITED
MULBERRY HOUSE,CARHARRACK,TR16 5QN
Number: | 11158672 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALAWIAN COFFEE COMPANY LIMITED
61 VESPER ROAD,LEEDS,LS5 3QT
Number: | 11277427 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYMONI FINANCIAL INVESTMENTS LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11030481 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 THE BROADWAY,NORTH SHIELDS,NE30 3DQ
Number: | 10417534 |
Status: | ACTIVE |
Category: | Private Limited Company |